INTERNATIONAL MARINE TRANSPORTATION LIMITED
LEATHERHEAD MOBIL SHIPPING COMPANY LIMITED

Hellopages » Surrey » Mole Valley » KT22 8UX

Company number 00506593
Status Active
Incorporation Date 3 April 1952
Company Type Private Limited Company
Address ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 8UX
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017; Termination of appointment of Timothy William Stevens as a director on 1 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of INTERNATIONAL MARINE TRANSPORTATION LIMITED are www.internationalmarinetransportation.co.uk, and www.international-marine-transportation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. The distance to to Chessington North Rail Station is 4.6 miles; to Kingston Rail Station is 8 miles; to Salfords (Surrey) Rail Station is 9 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Marine Transportation Limited is a Private Limited Company. The company registration number is 00506593. International Marine Transportation Limited has been working since 03 April 1952. The present status of the company is Active. The registered address of International Marine Transportation Limited is Ermyn House Ermyn Way Leatherhead Surrey England Kt22 8ux. . HARNESS, Fiona is a Secretary of the company. DON, William Assheton Eardley Douglas is a Director of the company. EVANS, Jonathan Maxwell is a Director of the company. GUNNLAUGSSON, Theresa Caraway is a Director of the company. LONG, Timothy is a Director of the company. Secretary BOYDELL, John Nicholas has been resigned. Secretary CLARKE, Andrew Terence has been resigned. Secretary GORDON, Graham James Low has been resigned. Secretary RUMSEY, Christopher James has been resigned. Secretary WILKINSON, Russell John has been resigned. Director ADAMS, Timothy J has been resigned. Director ALEXANDER, James has been resigned. Director BOYDELL, John Nicholas has been resigned. Director BREE, John Michael has been resigned. Director BUONO, Joachim Joseph has been resigned. Director COLEMAN, Richard Henry has been resigned. Director DRYSDALE, Robert Hamilton has been resigned. Director ENSTON, John Richard has been resigned. Director GRIFFITH, Henry Vaughan has been resigned. Director HAYES, Andrew Brian has been resigned. Director HERMAN, Albert Joseph has been resigned. Director HOUSTON, Dennis Michael has been resigned. Director HUNTER, John Andrew Denny has been resigned. Director JENKINS, William Edward has been resigned. Director JONES, Bryn David has been resigned. Director KING, Timothy William has been resigned. Director KURZ, Gerhard E has been resigned. Director MARKIDES, Paul has been resigned. Director MOTT, Harvey John Thomas has been resigned. Director PLEYDELL-BOUVERIE, Rupert William has been resigned. Director RAILLIET, Francois Pierre Andre has been resigned. Director RICHARDSON, Andrew John has been resigned. Director RIDING, Michael George has been resigned. Director ROWLAND, Martin Grenville has been resigned. Director STEVENS, Timothy William has been resigned. Director TROTTER, Keith Campbell has been resigned. Director URBANELLI, Anthony Albert has been resigned. Director WARD, Catherine Elizabeth has been resigned. Director WEST, Andrew John has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
HARNESS, Fiona
Appointed Date: 01 December 2011

Director
DON, William Assheton Eardley Douglas
Appointed Date: 01 March 2017
67 years old

Director
EVANS, Jonathan Maxwell
Appointed Date: 21 June 2016
68 years old

Director
GUNNLAUGSSON, Theresa Caraway
Appointed Date: 18 August 2016
56 years old

Director
LONG, Timothy
Appointed Date: 23 December 2011
62 years old

Resigned Directors

Secretary
BOYDELL, John Nicholas
Resigned: 15 September 2008
Appointed Date: 29 October 1999

Secretary
CLARKE, Andrew Terence
Resigned: 06 February 2014
Appointed Date: 15 September 2008

Secretary
GORDON, Graham James Low
Resigned: 06 August 1998
Appointed Date: 17 October 1996

Secretary
RUMSEY, Christopher James
Resigned: 17 October 1996

Secretary
WILKINSON, Russell John
Resigned: 29 October 1999
Appointed Date: 06 August 1998

Director
ADAMS, Timothy J
Resigned: 15 August 2007
Appointed Date: 22 October 2002
65 years old

Director
ALEXANDER, James
Resigned: 01 October 2011
Appointed Date: 30 November 2009
62 years old

Director
BOYDELL, John Nicholas
Resigned: 18 August 1998
Appointed Date: 06 August 1998
80 years old

Director
BREE, John Michael
Resigned: 23 December 2011
Appointed Date: 20 August 2007
69 years old

Director
BUONO, Joachim Joseph
Resigned: 18 August 2016
Appointed Date: 11 January 2012
69 years old

Director
COLEMAN, Richard Henry
Resigned: 30 November 2009
Appointed Date: 22 October 2002
75 years old

Director
DRYSDALE, Robert Hamilton
Resigned: 21 June 2016
Appointed Date: 01 October 2014
64 years old

Director
ENSTON, John Richard
Resigned: 24 February 2000
82 years old

Director
GRIFFITH, Henry Vaughan
Resigned: 01 January 2000
83 years old

Director
HAYES, Andrew Brian
Resigned: 01 November 2013
Appointed Date: 01 October 2011
57 years old

Director
HERMAN, Albert Joseph
Resigned: 31 March 1993
89 years old

Director
HOUSTON, Dennis Michael
Resigned: 03 February 2004
Appointed Date: 12 April 2000
73 years old

Director
HUNTER, John Andrew Denny
Resigned: 22 January 2008
Appointed Date: 12 April 2000
78 years old

Director
JENKINS, William Edward
Resigned: 11 January 2012
Appointed Date: 24 February 2000
76 years old

Director
JONES, Bryn David
Resigned: 24 February 2000
Appointed Date: 21 July 1999
76 years old

Director
KING, Timothy William
Resigned: 04 December 2000
Appointed Date: 19 August 1998
73 years old

Director
KURZ, Gerhard E
Resigned: 24 February 2000
Appointed Date: 01 April 1993
86 years old

Director
MARKIDES, Paul
Resigned: 19 September 2011
Appointed Date: 22 January 2008
70 years old

Director
MOTT, Harvey John Thomas
Resigned: 31 March 1993
81 years old

Director
PLEYDELL-BOUVERIE, Rupert William
Resigned: 24 February 2000
74 years old

Director
RAILLIET, Francois Pierre Andre
Resigned: 03 February 2004
Appointed Date: 12 April 2000
79 years old

Director
RICHARDSON, Andrew John
Resigned: 20 March 2013
Appointed Date: 16 December 2004
72 years old

Director
RIDING, Michael George
Resigned: 03 March 2015
Appointed Date: 01 November 2013
69 years old

Director
ROWLAND, Martin Grenville
Resigned: 12 April 2000
Appointed Date: 19 August 1998
75 years old

Director
STEVENS, Timothy William
Resigned: 01 March 2017
Appointed Date: 01 June 2015
60 years old

Director
TROTTER, Keith Campbell
Resigned: 03 July 2014
Appointed Date: 23 December 2011
66 years old

Director
URBANELLI, Anthony Albert
Resigned: 22 October 2002
Appointed Date: 24 February 2000
71 years old

Director
WARD, Catherine Elizabeth
Resigned: 01 June 2015
Appointed Date: 03 March 2015
66 years old

Director
WEST, Andrew John
Resigned: 22 October 2002
Appointed Date: 12 April 2000
74 years old

Persons With Significant Control

Esso Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL MARINE TRANSPORTATION LIMITED Events

01 Mar 2017
Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Timothy William Stevens as a director on 1 March 2017
11 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Registered office address changed from Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016
21 Aug 2016
Appointment of Mrs Theresa Caraway Gunnlaugsson as a director on 18 August 2016
...
... and 145 more events
25 Jun 1987
Return made up to 28/05/87; full list of members

18 Jun 1987
New director appointed

10 Jun 1986
Full accounts made up to 31 December 1985

10 Jun 1986
Return made up to 29/05/86; full list of members

03 Apr 1952
Certificate of incorporation